Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEFIN SOLUTIONS LIMITED
Company Information for

BLUEFIN SOLUTIONS LIMITED

BUILDING 4 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
04479276
Private Limited Company
Active

Company Overview

About Bluefin Solutions Ltd
BLUEFIN SOLUTIONS LIMITED was founded on 2002-07-05 and has its registered office in London. The organisation's status is listed as "Active". Bluefin Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUEFIN SOLUTIONS LIMITED
 
Legal Registered Office
BUILDING 4 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in W4
 
Telephone0870 2330404
 
Filing Information
Company Number 04479276
Company ID Number 04479276
Date formed 2002-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB798569734  
Last Datalog update: 2019-09-05 05:45:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEFIN SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUEFIN SOLUTIONS LIMITED
The following companies were found which have the same name as BLUEFIN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEFIN SOLUTIONS, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2009-10-20
BLUEFIN SOLUTIONS PTE. LTD. SHENTON WAY Singapore 068809 Dissolved Company formed on the 2012-08-15
BLUEFIN SOLUTIONS SDN. BHD. Unknown Company formed on the 2015-10-12
BLUEFIN SOLUTIONS (HONG KONG) LIMITED Unknown Company formed on the 2012-08-16
Bluefin Solutions Inc. Delaware Unknown
BLUEFIN SOLUTIONS SDN. BHD. Active
BLUEFIN SOLUTIONS, INC. 11231 U.S. HWY 1 NORTH PALM BEACH FL 33408 Inactive Company formed on the 2004-11-15
BLUEFIN SOLUTIONS, INC 9971 SW 26TH ST. MIAMI FL 33165 Inactive Company formed on the 2014-09-22
BLUEFIN SOLUTIONS, INC. Texas Forfeited Company formed on the 2016-04-12
BLUEFIN SOLUTIONS LLC California Unknown
Bluefin Solutions LLC Indiana Unknown
BLUEFIN SOLUTIONS, LLC 2400 LIMEHOUSE LANE OVIEDO FL 32765 Inactive Company formed on the 2019-08-29
BLUEFIN SOLUTIONS INC Tennessee Unknown
BLUEFIN SOLUTIONS 12, LLC 5317 CYPRESS DR WINTER PARK FL 32792 Active Company formed on the 2020-02-27
BLUEFIN SOLUTIONS LIMITED Singapore Active Company formed on the 2012-08-15
BLUEFIN SOLUTIONS LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-12-07

Company Officers of BLUEFIN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MANJUNATH KARNAM
Company Secretary 2018-02-20
GUITA BLAKE
Director 2016-10-01
ERWAN CARPENTIER
Director 2015-07-16
PAUL NORMAN GOTTSEGEN
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARIADAS LOURDANATHAN
Company Secretary 2016-11-18 2018-02-20
JOHN MICHAEL APPLEBY
Director 2016-11-04 2017-10-09
TRISTAN JAMES COLGATE
Director 2016-10-01 2017-09-18
NICHOLAS ALEXANDER DEMAN
Company Secretary 2016-04-22 2016-11-18
NICHOLAS ALEXANDER DEMAN
Director 2016-04-22 2016-11-04
JAMES CHARLES APPLEBY
Director 2002-07-05 2016-09-30
RADHA RAJAPPA
Director 2015-07-16 2016-09-29
DANIEL SPENCER HAWKER
Company Secretary 2002-07-05 2016-04-22
MICHAEL STUART ELDRIDGE
Director 2013-08-29 2016-04-22
MICHAEL JAMES CURL
Director 2002-07-05 2015-07-16
DANIEL SPENCER HAWKER
Director 2002-07-05 2015-07-16
PHILIPPA ANNE HOLLAND
Director 2002-07-05 2015-07-16
NEVILLE DAVIS
Director 2008-05-01 2009-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-02DS01Application to strike the company off the register
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-02-26AP03Appointment of Mr Manjunath Karnam as company secretary on 2018-02-20
2018-02-26TM02Termination of appointment of Mariadas Lourdanathan on 2018-02-20
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN COLGATE
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY
2017-09-07RES01ADOPT ARTICLES 07/09/17
2017-09-07RES13Resolutions passed:
  • All business and assets of the company 31/08/2017
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP .001
2017-09-01SH19Statement of capital on 2017-09-01 GBP 0.001
2017-09-01SH20Statement by Directors
2017-09-01CAP-SSSolvency Statement dated 31/08/17
2017-09-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-30SH0129/08/17 STATEMENT OF CAPITAL GBP 1168.574
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1129.904
2017-02-09SH0109/01/17 STATEMENT OF CAPITAL GBP 1129.904
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-18AP03Appointment of Mr Mariadas Lourdanathan as company secretary on 2016-11-18
2016-11-18TM02Termination of appointment of Nicholas Alexander Deman on 2016-11-18
2016-11-18AP01DIRECTOR APPOINTED JOHN MICHAEL APPLEBY
2016-11-17AP01DIRECTOR APPOINTED TRISTAN JAMES COLGATE
2016-11-17AP01DIRECTOR APPOINTED GUITA BLAKE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES APPLEBY
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RADHA RAJAPPA
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1104.124
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-27TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HAWKER
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELDRIDGE
2016-04-27AP03SECRETARY APPOINTED MR NICHOLAS ALEXANDER DEMAN
2016-04-27AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2016-01-29AUDAUDITOR'S RESIGNATION
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAPPA RADHA / 16/07/2015
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HOLLAND
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAWKER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURL
2015-09-01AP01DIRECTOR APPOINTED RAJAPPA RADHA
2015-09-01AP01DIRECTOR APPOINTED PAUL NORMAN GOTTSEGEN
2015-09-01AP01DIRECTOR APPOINTED ERWAN CARPENTIER
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1104.124
2015-08-10SH0116/07/15 STATEMENT OF CAPITAL GBP 1104.124
2015-08-10RES01ADOPT ARTICLES 16/07/2015
2015-08-04SH0101/04/15 STATEMENT OF CAPITAL GBP 1045.835
2015-08-04ANNOTATIONClarification
2015-08-04RP04SECOND FILING FOR FORM SH01
2015-07-29AR0105/07/15 FULL LIST
2015-07-22SH0613/09/13 STATEMENT OF CAPITAL GBP 1032.000
2015-07-22SH0623/05/12 STATEMENT OF CAPITAL GBP 1024.000
2015-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-16ANNOTATIONClarification
2015-07-16RP04SECOND FILING FOR FORM SH01
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-06-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-14SH0123/04/14 STATEMENT OF CAPITAL GBP 1034
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1035.335
2014-07-18AR0105/07/14 FULL LIST
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-28AP01DIRECTOR APPOINTED MR MICHAEL STUART ELDRIDGE
2013-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-23AR0105/07/13 FULL LIST
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0105/07/12 FULL LIST
2012-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18SH0123/05/12 STATEMENT OF CAPITAL GBP 1030.000
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0105/07/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE HOLLAND / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CURL / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SPENCER HAWKER / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES APPLEBY / 07/06/2011
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL SPENCER HAWKER / 07/06/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CURL / 01/03/2011
2011-01-19RES01ADOPT ARTICLES 16/12/2010
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 2 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0JF
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM, 2 KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0JF
2010-08-16AR0105/07/10 FULL LIST
2010-05-27SH0112/02/10 STATEMENT OF CAPITAL GBP 1009
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-24SH0114/02/10 STATEMENT OF CAPITAL GBP 21420
2010-01-19RES03EXEMPTION FROM APPOINTING AUDITORS
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DAVIS
2008-09-01RES01ADOPT ARTICLES 17/07/2003
2008-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURL / 31/05/2008
2008-06-02AUDAUDITOR'S RESIGNATION
2008-06-02288aDIRECTOR APPOINTED NEVILLE DAVIS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND TW9 2LL
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-01RES04£ NC 1000/1100 19/09/0
2003-11-01123NC INC ALREADY ADJUSTED 19/09/03
2003-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2002-07-23225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 129 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HJ
2002-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BLUEFIN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEFIN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-11 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-24 Outstanding BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2007-09-05 Satisfied PEGASUS SOLUTIONS LIMITED
RENT DEPOSIT DEED 2004-08-18 Satisfied PEGASUS SOLUTIONS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEFIN SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BLUEFIN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLUEFIN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUEFIN SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-07-28 GBP £5,250
Salford City Council 2015-04-22 GBP £1,400
Surrey County Council 2015-03-26 GBP £46,886 Computer Services
Surrey County Council 2015-03-26 GBP £5,358 Interface VAT Input
Surrey County Council 2015-03-26 GBP £4,019 Interface VAT Input
Surrey County Council 2015-02-19 GBP £1,472 Nil Value VAT Only Input
Surrey County Council 2015-02-19 GBP £6,698 Computer Services
Surrey County Council 2015-02-19 GBP £664 Computer Services
HAMPSHIRE COUNTY COUNCIL 2010-06-15 GBP £12,976 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUEFIN SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLUEFIN SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2012-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEFIN SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEFIN SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1